About

Registered Number: 03746585
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Active
Registered Address: Kleer House Windsor Industrial Estate, New Road, Sheerness, Kent, ME12 1NB

 

Kleerfreight Ltd was registered on 07 April 1999 and has its registered office in Sheerness, Kent, it has a status of "Active". This company has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 January 2015
MR04 - N/A 14 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 January 2013
RESOLUTIONS - N/A 30 August 2012
MEM/ARTS - N/A 30 August 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 04 October 2010
AAMD - Amended Accounts 24 June 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 19 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
CERTNM - Change of name certificate 13 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 18 April 2001
353 - Register of members 18 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
287 - Change in situation or address of Registered Office 08 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2011 Outstanding

N/A

Letter of pledge over a deposit 27 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.